RELLUM ESTATES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/01/2514 January 2025 Administrative restoration application

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-03-31

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019

View Document

24/01/1924 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

17/04/1817 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 21/05/16

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 21/05/15

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3133400010

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1418 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1418 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3133400009

View Document

16/06/1416 June 2014 ANNUAL RETURN MADE UP TO 21/05/14

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 21/05/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 5

View Document

15/06/1215 June 2012 ANNUAL RETURN MADE UP TO 21/05/12

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 21/05/11

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8

View Document

30/03/1130 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 6

View Document

30/03/1130 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 ANNUAL RETURN MADE UP TO 21/05/10

View Document

08/02/108 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD MULLER / 22/01/2010

View Document

08/02/108 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL COLIN MULLER DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC342023

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL COLIN MULLER DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC318711

View Document

12/08/0912 August 2009 MEMBER'S PARTICULARS RACHAEL JANE MULLER LOGGED FORM

View Document

12/08/0912 August 2009 MEMBER'S PARTICULARS COLIN MULLER

View Document

12/08/0912 August 2009 LLP MEMBER GLOBAL COLIN MULLER DETAILS CHANGED BY FORM RECEIVED ON 11-08-2009 FOR LLP OC321325

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM HATHERTON LODGE HATHERTON NANTWICH CHESHIRE CW5 7LD

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 21/05/08

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 21/05/07

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

21/05/0521 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company